LEGAL NOTICES
Notice is hereby given
that a license, number
1338415 for beer, cider,
and wine has been applied
for by Chipotle Mexican
Grill of Colorado, LLC
d/b/a Chipotle Mexican
Grill #3957 to sell beer,
cider, and wine at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 2902
Third Avenue, Bronx, NY
10455, Bronx County for
on premises consumption.
Chipotle Mexican Grill
of Colorado, LLC d/b/a
Chipotle Mexican Grill
#3957
Notice is hereby given
that a license, number
1338375 for beer, cider,
and wine has been applied
for by Chipotle Mexican
Grill of Colorado, LLC
d/b/a Chipotle Mexican
Grill #3742 to sell beer,
cider, and wine at retail
in a restaurant under
the Alcoholic Beverage
Control Law at 136-61
Roosevelt Avenue,
Flushing, NY 11354,
Queens County for on
premises consumption.
Chipotle Mexican Grill
of Colorado, LLC d/b/a
Chipotle Mexican Grill
#3742
Notice is hereby given
that a license, number
1336869 for beer, cider,
wine and liquor has been
applied for by Aramark
Services Inc. to sell beer,
cider, wine and liquor
at retail in a bar/tavern
under the Alcoholic
Beverage Control Law
at 421 8th Avenue, New
York, NY 10001, New York
County for on premises
consumption. Aramark
Services Inc.
Notice is hereby given
that a license, number
1335237 for beer, cider,
and wine has been applied
for by Smashburger
Acquisition - NY LLC
d/b/a Smashburger to sell
beer, cider, and wine at
retail in a restaurant under
the Alcoholic Beverage
Control Law at 40-35
82nd Street, Queens, NY
11373, Queens County for
on premises consumption.
Smashburger Acquisition
- NY LLC d/b/a
Smashburger
Notice is hereby given
that a license, serial
#1336221, for beer,
wine and liquor has
been applied for by the
undersigned to sell beer,
wine and liquor at retail in a
restaurant under the ABC
Law at 1447 1457 Saint
Nicholas Avenue, New
York, New York 10033 for
on-premises consumption;
ILAN 26 RESTAURANT
& BAR, LLC, dba LA
PAMPARA RESTAURANT
& LOUNGE.
LIQUOR LICENSE
Notice is hereby given that
a license, serial number
#1332842 for Restaurant
serving beer, wine and
cider has been applied
for by GEN KAME INC
DBA KAME to sell beer,
wine and cider at retail in
a restaurant establishment
under the Alcoholic
Beverage Control Law at
330 8th Avenue New York,
NY 10001 in New York
county for on premises
consumption.
Notice of Qualifi cation of
2994 CROPSEY AVENUE
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 08/06/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 07/06/21. Princ.
offi ce of LLC: 2994
Cropsey Ave., Brooklyn,
NY 11214. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Corporation Service
Co. (CSC), 80 State St.,
Albany, NY 12207-2543.
DE addr. of LLC: CSC, 251
Little Falls Dr., Wilmington,
DE 19808. Cert. of Form.
fi led with Secy. of State,
Div. of Corps., John G.
Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Real
estate.
Notice of Qualifi cation of
ACRE SOLUTIONS
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 08/19/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 05/03/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Corporation Service
Co., 80 State St., Albany,
NY 12207-2543. DE addr.
of LLC: 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
DE Secy. of State, Div. of
Corps., John G. Townsend
Bldg., 401 Federal St.,
Ste. 4, Dover, DE 19901.
Purpose: Any lawful
activity.
Notice of Formation of
28 LAMARTINE LLC Arts.
of Org. fi led with Secy. of
State of NY (SSNY) on
08/18/21. Offi ce location:
NY County. Princ. offi ce of
LLC: 419 Park Ave. South,
Ste. 401, NY, NY 10016.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to Corporation
Service Co., 80 State
St., Albany, NY 12207.
Purpose: Real estate -
development.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: GROVE
STREET HOSPITALITY
LLC Articles of
Organization fi led with
Secretary of State of
New York (SSNY) on
07/19/2021 Offi ce location:
NEW YORK County. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to: The Limited
Liability Company 131 W
3rd Street, New York, NY.
10012, USA. Purpose: any
lawful purpose.
JJHA MORAK AND
ASSOCIATES 27 LLC,
Arts. of Org. fi led with the
SSNY on 03/19/2007.
Offi ce loc: NY County.
SSNY has been
designated as agent upon
whom process against the
LLC may be served. SSNY
shall mail process to: The
LLC, 50 West 27th Street,
NY, NY 10001. Purpose:
Any Lawful Purpose.
Notice of Qualifi cation of
SCALE CLARKSON
LENDER LLC. Authority
fi led with Secy. of State of
NY (SSNY) on 06/09/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 06/03/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: c/o National Registered
Agents, Inc., 28 Liberty
St., NY, NY 10005, also
the registered agent
upon whom process may
be served. Address to
be maintained in DE:
c/o National Registered
Agents, Inc., 1209 Orange
St., Wilmington, DE 19801.
Arts of Org. fi led with the
DE Secy. of State, 401
Federal St., - Ste. 4, Dover,
DE 19901. Purpose: any
lawful activities.
Notice of Qualifi cation of
UNACCEPTABLE PRODUCTIONS,
LLC. Authority fi led with
Secy. of State of NY
(SSNY) on 07/15/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 07/13/21. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to: ML MANAGEMENT,
888 Seventh Ave., Fl. 4th,
NY, NY 10106. Address
to be maintained in DE:
1679 S. Dupont Hwy., Ste.
100, Dover, DE 19901.
Arts of Org. fi led with the
DE Secy. of State, 401
Federal St., Dover, DE
19901. Purpose: any
lawful activities.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: EMILY.
GEORGE LLC Articles
of Organization fi led
with Secretary of State
of New York (SSNY)
on 07/10/2021 Offi ce
location: New York County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: The
Limited Liability Company
4 Stuyvesant Oval Apt.
11F, New York, NY 10009,
USA. Purpose: any lawful
purpose.
NOTICE, of formation of
PRIMO TIRE SHOP LLC,
a domestic or foreign (LLC)
Articles of Organization
fi led with Secretary of
State on July 21, 2021
NY Offi ce location New
York County, Secretary
of State is designated
as agent upon whom
process against the LLC
may be served. Secretary
of State shall mail a copy
of any process against the
LLC served upon him/her
to C/o the LLC 92 Saint
Nicholas Avenue, New
York, NY 10032 Purpose:
Any lawful activity.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: SHOP
RITE OFFICIALS LLC
Articles of Organization
fi led with Secretary of
State of New York (SSNY)
on 06/25/2021 Offi ce
location: New York County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: The
Limited Liability Company
446 E 105th St., Apt. 4A
New York, NY 10029,
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
of limited liability company
(LLC). Name: BEESTON
HILL LLC Articles of
Organization fi led with
Secretary of State
of New York (SSNY)
on 07/22/2021 Offi ce
location: New York County.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process to: The
Limited Liability Company
25 Hillside Ave., Apt. 1C
New York, NY, 10040
USA. Purpose: any lawful
purpose.
NOTICE OF FORMATION
OF Alternatives Portfolio
Solutions LLC. Articles of
Organization fi led with the
Secretary of State of NY
(SSNY) on 07/12/2021.
Offi ce location: NEW
YORK County. SSNY
has been designated as
agent upon whom process
against it may be served.
The Post Offi ce address
to which the SSNY shall
mail a copy of any process
against the LLC served
upon him/her is: One
Commerce Plaza, 99
Washington Ave, Suite
805-A, Albany, NY 12210.
The principal business
address of the LLC is 156
W 56 St, Floor 3, New
York, NY 10019. Purpose:
any lawful act or activity.
Notice of Formation of
WELLINGTON PROPERTY
OWNER, LLC Arts. of Org.
fi led with Secy. of State of
NY (SSNY) on 06/15/21.
Offi ce location: NY County.
Princ. offi ce of LLC: 871
Seventh Ave., NY, NY
10019. SSNY designated
as agent of LLC upon
whom process against
it may be served. SSNY
shall mail process to the
LLC at the addr. of its
princ. offi ce. Purpose: Any
lawful activity.
LSL CLEANING
COMPANY LLC. Arts. of
Org. fi led with the SSNY
on 07/09/21. Offi ce:
New York County. SSNY
designated as agent of the
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to the LLC, 201
Moreland Road, Suite 3,
Hauppauge, NY 11788.
Purpose: Any lawful
purpose.
Schechter Free Park
LLC, Art. of Org. fi led
with SSNY 6-8-21. Offi ce
Location: NY County.
SSNY designated as
agent of the LLC for
service of process. SSNY
shall mail a copy of any
process to, c/o Robert
Schechter, 125 East
87th St., NY, NY 10128.
Purpose: Any lawful act or
activity.
Notice of the formation
of Limited Liability
Company. Name: NYCR
SUB-CDE 21, LLC ("LLC").
Articles of Organization
fi led with the Secretary
of State of the State of
New York ("SSNY") on
August 10, 2021. NY
offi ce location: New York
County. The SSNY has
been designated as agent
of the LLC upon whom the
process against it may be
served. The SSNY shall
mail a copy of any process
to: NYCR SUB-CDE 21,
LLC, c/o NYCR-CDE,
LLC, 99 Hudson Street,
15th Floor, New York,
NY 10013. Purpose /
character of LLC is to
engage in any lawful act
or activity.
Notice of Formation of
KALYANTA LLC Arts. of
Org. fi led with Secy. of
State of NY (SSNY) on
08/23/21. Offi ce location:
NY County. Princ. offi ce
of LLC: 575 Madison Ave.,
Ste 1006, NY, NY 10022.
SSNY designated as
agent of LLC upon whom
process against it may
be served. SSNY shall
mail process to the LLC
at the addr. of its princ.
offi ce. Purpose: Any lawful
activity.
Notice of Qualifi cation of
MUXABLE LLC Appl. for
Auth. fi led with Secy. of
State of NY (SSNY) on
07/28/21. Offi ce location:
NY County. LLC formed
in Delaware (DE) on
07/22/21. Princ. offi ce
of LLC: c/o Elias Law
Counsel, P.C., 118-35
Queens Blvd., Ste. 400,
Forest Hills, NY 11375.
SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to the LLC at the
addr. of its princ. offi ce.
DE addr. of LLC: 16192
Coastal Hwy., Lewes, DE
19958. Cert. of Form. fi led
with DE Secy. of State, 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
Notice of Qualifi cation of
ERS CONSULTING,
LLC Appl. for Auth. fi led
with Secy. of State of
NY (SSNY) on 08/12/21.
Offi ce location: NY County.
LLC formed in Delaware
(DE) on 11/29/18. NYS
fi ctitious name: ERS
CONSULTS, LLC. SSNY
designated as agent of
LLC upon whom process
against it may be served.
SSNY shall mail process
to c/o Corporation Service
Co., 80 State St., Albany,
NY 12207-2543. DE addr.
of LLC: 251 Little Falls Dr.,
Wilmington, DE 19808.
Cert. of Form. fi led with
Secy. of State, John G.
Townsend Bldg., 401
Federal St., Ste. 4, Dover,
DE 19901. Purpose: Any
lawful activity.
WHY PAY
MORE?
Call Now 718.260.8307
to Advertise
All Your Legals and
Name Changes
12 September 2, 2021 Schneps Media